Free Certificate of Service - District Court of California - California


File Size: 17.7 kB
Pages: 2
Date: June 18, 2008
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 434 Words, 2,725 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cand/204243/5.pdf

Download Certificate of Service - District Court of California ( 17.7 kB)


Preview Certificate of Service - District Court of California
Case 3:08-cv-02931-SI

Document 5

Filed 06/18/2008

Page 1 of 2

1 Timothy T. Scott (SBN 126971) Ryan M. Sandrock (SBN 251871) 2 SIDLEY AUSTIN LLP 555 California Street 3 San Francisco, California 94104 Telephone: (415) 772-1200 4 Facsimile: (415) 772-7400 5 Mark B. Blocker SIDLEY AUSTIN LLP 6 1 South Dearborn Chicago, IL 60603 7 Telephone: (312) 853-7000 Facsimile: (312) 853-7036 8 Attorneys For Defendant 9 Citigroup 401(k) Plan 10 11 12 13 14 Plaintiff, 15 16 17 18 19 20 21 22 23 24 25 26 27 28
SF1 1502690v.1

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

ANJELA RUSH-JACKSON

v. CITIGROUP (401) (K), and DOES 1-10 Defendant.

) ) ) ) ) ) ) ) ) ) ) )

Case No. C 08-02931 SI Assigned to: Susan Illston CERTIFICATE OF SERVICE OF NOTICE TO ADVERSE PARTY OF REMOVAL TO FEDERAL COURT

CERTIFICATE OF SERVICE OF NOTICE TO ADVERSE PARTY OF REMOVAL CASE NO. 08-02931 SI

Case 3:08-cv-02931-SI

Document 5

Filed 06/18/2008

Page 2 of 2

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

I, Gabriela Rodriguez, certify and declare as follows: I am over the age of 18 years and am not a party to this action. My business address is Sidley Austin LLP, 555 California Street, Suite 2000, San Francisco, California, 94104, which is located in the city, county and state where the service described below took place. On June 13, 2008, I caused a copy of defendant Eli Lilly and Company's ("Lilly") Notice to Adverse Party of Removal to Federal Court to be served on plaintiff's counsel by Federal Express delivery at the address shown below: William H. Bachrach Sivan Butler-Rotholz A Professional Corporation 1939 Harrison Street, Suite 612 Oakland, CA 94612 Telephone: (510) 465-1906 Facsimile: (510) 465-1932 On June 18, 2008, I caused copies of the: 1) Order Setting Initial Case Management Conference and ADR Deadlines; 2) ECF Registration Information Handout; 3) Notice of Assignment of Case to A United States Magistrate Judge For Trial; 4) Judge Illston's Standing Order; (5) Case Management Conference Order; and 6) the Standing Order for All Judges of the Northern District of California re: Contents of Joint Case Management Statement to be served on plaintiff's counsel by hand delivery at the address shown below: William H. Bachrach Sivan Butler-Rotholz A Professional Corporation 1939 Harrison Street, Suite 612 Oakland, CA 94612 Telephone: (510) 465-1906 / Facsimile: (510) 465-1932 I declare under penalty of perjury that the foregoing is true and correct. Executed on June 18, 2008, at San Francisco, California. _________________________________ Gabriela Rodriguez

CERTIFICATE OF SERVICE OF NOTICE TO ADVERSE PARTY OF REMOVAL CASE NO. C 08-02931 SI
SF1 1502690v.1